GEORGE DAVIE & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

18/10/2218 October 2022 Change of share class name or designation

View Document

12/10/2212 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Accounts for a small company made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM MIDHOLM SUITE 3, 2 HILLVIEW DRIVE CLARKSTON GLASGOW G76 7JD

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM CARMICHAEL MITCHELL / 08/03/2017

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM CARMICHAEL MITCHELL / 08/03/2017

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MRS CATRIONA ANNE CRICHTON / 08/03/2017

View Document

27/11/1727 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

26/01/1626 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 65 GREENDYKE STREET GLASGOW G1 5PX

View Document

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/01/1423 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART MITCHELL / 18/01/2013

View Document

04/03/134 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/02/1217 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 ADOPT ARTICLES 15/03/2011

View Document

20/04/1120 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 126782

View Document

20/04/1120 April 2011 ADOPT ARTICLES 15/03/2011

View Document

11/02/1111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JANETTE SPOONER

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART MITCHELL / 12/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE RUSSELL SPOONER / 21/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 79 WEST REGENT STREET GLASGOW G2 2AW

View Document

30/03/0230 March 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 34 WEST GEORGE STREET GLASGOW G2 1DA

View Document

24/01/9424 January 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

19/11/9119 November 1991 £ IC 125000/113000 04/10/91 £ SR 12000@1=12000

View Document

06/11/916 November 1991 ADOPT MEM AND ARTS 04/10/91

View Document

06/11/916 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 17/02/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

16/03/8916 March 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/02/8723 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/02/8723 February 1987 RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 DIRECTOR RESIGNED

View Document

13/04/3613 April 1936 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company